ANDREW MAHON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/04/2514 April 2025 Satisfaction of charge NI0306880039 in full

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

19/04/2419 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

18/04/2418 April 2024 Satisfaction of charge 33 in full

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

16/09/2216 September 2022 Appointment of Ms Rachel Mahon as a director on 2022-09-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Satisfaction of charge 17 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 16 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 15 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 18 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 29 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 10 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

04/02/194 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI0306880034

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 02/04/18 STATEMENT OF CAPITAL GBP 6000

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3 PETTIGO ROAD, KESH ENNISKILLEN COUNTY FERMANAGH BT93 1QX NORTHERN IRELAND

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM LETTERKEEN LODGE, 3 PETTIGO ROAD COUNTY FERMANAGH NORTHERN IRELAND BT93 1QX

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MAHON / 01/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA FRANCES MAHON / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MAHON / 01/04/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880042

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880040

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880039

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880041

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880038

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880037

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880035

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880036

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0306880034

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA FRANCES MAHON / 23/03/2012

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA FRANCES MAHON / 01/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MAHON / 01/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MAHON / 01/04/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES MAHON / 01/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MAHON / 01/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA FRANCES MAHON / 01/04/2010

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

11/05/0911 May 2009 01/04/09 ANNUAL RETURN SHUTTLE

View Document

06/03/096 March 2009 30/04/08 ANNUAL ACCTS

View Document

16/04/0816 April 2008 01/04/08 ANNUAL RETURN SHUTTLE

View Document

22/11/0722 November 2007 PARS RE MORTAGE

View Document

08/10/078 October 2007 30/04/07 ANNUAL ACCTS

View Document

04/06/074 June 2007 PARS RE MORTAGE

View Document

22/05/0722 May 2007 01/04/07 ANNUAL RETURN SHUTTLE

View Document

03/04/073 April 2007 PARS RE MORTAGE

View Document

23/01/0723 January 2007 30/04/06 ANNUAL ACCTS

View Document

28/12/0628 December 2006 PARS RE MORTAGE

View Document

27/07/0627 July 2006 PARS RE MORTAGE

View Document

20/07/0620 July 2006 PARS RE MORTAGE

View Document

20/07/0620 July 2006 PARS RE MORTAGE

View Document

14/04/0614 April 2006 01/04/06 ANNUAL RETURN SHUTTLE

View Document

22/11/0522 November 2005 30/04/05 ANNUAL ACCTS

View Document

29/09/0529 September 2005 PARS RE MORTAGE

View Document

30/03/0530 March 2005 PARS RE MORTAGE

View Document

30/03/0530 March 2005 PARS RE MORTAGE

View Document

25/03/0525 March 2005 0000

View Document

24/03/0524 March 2005 PARS RE MORTAGE

View Document

15/02/0515 February 2005 30/04/04 ANNUAL ACCTS

View Document

30/04/0430 April 2004 01/04/04 ANNUAL RETURN SHUTTLE

View Document

28/04/0428 April 2004 PARS RE MORTAGE

View Document

26/02/0426 February 2004 30/04/03 ANNUAL ACCTS

View Document

21/01/0421 January 2004 PARS RE MORTAGE

View Document

16/01/0416 January 2004 PARS RE MORTAGE

View Document

16/01/0416 January 2004 CERT REG OF CHARGE IN GB

View Document

01/10/031 October 2003 PARS RE MORTAGE

View Document

21/08/0321 August 2003 PARS RE MORTAGE

View Document

16/07/0316 July 2003 PARS RE MORTAGE

View Document

02/05/032 May 2003 01/04/03 ANNUAL RETURN SHUTTLE

View Document

12/02/0312 February 2003 30/04/02 ANNUAL ACCTS

View Document

21/08/0221 August 2002 CHANGE IN SIT REG ADD

View Document

12/08/0212 August 2002 PARS RE MORTAGE

View Document

12/08/0212 August 2002 CERT REG OF CHARGE IN GB

View Document

09/08/029 August 2002 PARS RE MORTAGE

View Document

12/06/0212 June 2002 PARS RE MORTAGE

View Document

20/05/0220 May 2002 CERT REG OF CHARGE IN GB

View Document

20/05/0220 May 2002 PARS RE MORTAGE

View Document

13/05/0213 May 2002 CERT REG OF CHARGE IN GB

View Document

13/05/0213 May 2002 PARS RE MORTAGE

View Document

12/04/0212 April 2002 01/04/02 ANNUAL RETURN SHUTTLE

View Document

12/03/0212 March 2002 30/04/01 ANNUAL ACCTS

View Document

08/05/018 May 2001 PARS RE MORTAGE

View Document

08/05/018 May 2001 CERT REG OF CHARGE IN GB

View Document

03/05/013 May 2001 PARS RE MORTAGE

View Document

25/04/0125 April 2001 CERT REG OF CHARGE IN GB

View Document

25/04/0125 April 2001 PARS RE MORTAGE

View Document

06/04/016 April 2001 01/04/01 ANNUAL RETURN SHUTTLE

View Document

05/02/015 February 2001 30/04/00 ANNUAL ACCTS

View Document

04/04/004 April 2000 01/04/00 ANNUAL RETURN SHUTTLE

View Document

29/01/0029 January 2000 30/04/99 ANNUAL ACCTS

View Document

24/03/9924 March 1999 01/04/99 ANNUAL RETURN SHUTTLE

View Document

08/02/998 February 1999 30/04/98 ANNUAL ACCTS

View Document

14/05/9814 May 1998 01/04/98 ANNUAL RETURN SHUTTLE

View Document

11/02/9811 February 1998 30/04/97 ANNUAL ACCTS

View Document

20/06/9720 June 1997 PARS RE MORTAGE

View Document

14/04/9714 April 1997 01/04/97 ANNUAL RETURN SHUTTLE

View Document

23/01/9723 January 1997 PARS RE MORTAGE

View Document

20/12/9620 December 1996 PARS RE MORTAGE

View Document

22/05/9622 May 1996 UPDATED MEM AND ARTS

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

22/05/9622 May 1996 CHANGE IN SIT REG ADD

View Document

19/05/9619 May 1996 SPECIAL/EXTRA RESOLUTION

View Document

08/05/968 May 1996

View Document

08/05/968 May 1996 RESOLUTION TO CHANGE NAME

View Document

01/04/961 April 1996 PARS RE DIRS/SIT REG OFF

View Document

01/04/961 April 1996 DECLN COMPLNCE REG NEW CO

View Document

01/04/961 April 1996 MEMORANDUM

View Document

01/04/961 April 1996 ARTICLES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company